Search icon

JULIE'S NAILS & SPA, INC. - Florida Company Profile

Company Details

Entity Name: JULIE'S NAILS & SPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JULIE'S NAILS & SPA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Feb 2011 (14 years ago)
Date of dissolution: 10 Jan 2024 (a year ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 10 Jan 2024 (a year ago)
Document Number: P11000017680
FEI/EIN Number 275038067

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10801 STARKEY RD., SEMINOLE, FL, 33772
Mail Address: 10801 STARKEY RD., SEMINOLE, FL, 33772
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAN CHI President 10801 STARKEY RD., SEMINOLE, FL, 33772
HAN CHI Director 10801 STARKEY RD., SEMINOLE, FL, 33772
VU HIEN Vice President 10801 STARKEY RD., SEMINOLE, FL, 33772
VU HIEN Director 10801 STARKEY RD., SEMINOLE, FL, 33772
HAN CHI Agent 10801 STARKEY RD., SEMINOLE, FL, 33772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000108125 JULIES NAILS AND SPA INC EXPIRED 2019-10-03 2024-12-31 - 10801 STARKEY RD STE 17, SEMINOLE, FL, 33777

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State